Search icon

MEDFORD FAST LUBE, INC.

Company Details

Name: MEDFORD FAST LUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997498
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1640 RTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDFORD FAST LUBE INC 401K PLAN 2023 273581437 2024-09-23 MEDFORD FAST LUBE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811190
Sponsor’s telephone number 6314752107
Plan sponsor’s address 1640 ROUTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing CARMINE CIRILLO
Valid signature Filed with authorized/valid electronic signature
MEDFORD FAST LUBE INC 401K PLAN 2022 273581437 2024-09-23 MEDFORD FAST LUBE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811190
Sponsor’s telephone number 6314752107
Plan sponsor’s address 1640 ROUTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing CARMINE CIRILLO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
CARMINE CIRILLO Chief Executive Officer 1640 RTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1640 RTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2010-09-20 2012-10-05 Address 116 MARILYN STREET, WEST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005002224 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100920000516 2010-09-20 CERTIFICATE OF INCORPORATION 2010-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538847408 2020-05-07 0235 PPP 1640 New York 112, Medford, NY, 11763
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100770
Loan Approval Amount (current) 100770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Medford, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102139.37
Forgiveness Paid Date 2021-09-16
4013218710 2021-03-31 0235 PPS 1640 New York 112, Medford, NY, 11763
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94920
Loan Approval Amount (current) 94920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763
Project Congressional District NY-01
Number of Employees 10
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State